Brereton
Rugeley
Staffordshire
WS15 1RD
Director Name | Mr Dennis Roy Willetts |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Tyre Dealer |
Country of Residence | England |
Correspondence Address | 6 Brick Kiln Way The Levels Industrial Estate Brereton Rugeley Staffordshire WS15 1RD |
Secretary Name | Mrs Barbara Joan Willetts |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brick Kiln Way The Levels Industrial Estate Brereton Rugeley Staffordshire WS15 1RD |
Director Name | Mr Neil Robert Willetts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 December 2018) |
Role | Tyre Specialist |
Country of Residence | United Kingdom |
Correspondence Address | C/O 6 Brick Kiln Way The Levels Industrial Estate Brereton Rugeley Staffordshire WS15 1RD |
Website | www.trentvalleytyres.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £195,689 |
Cash | £150,249 |
Current Liabilities | £122,496 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
15 November 1982 | Delivered on: 18 November 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Outstanding |
---|
15 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
11 December 2020 | Statement of affairs with form AM02SOA (14 pages) |
30 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
24 August 2020 | Result of meeting of creditors (5 pages) |
6 August 2020 | Statement of administrator's proposal (41 pages) |
10 June 2020 | Registered office address changed from 6 Brick Kiln Way the Levels Indust Est Brereton Rugeley Staffs WS15 1rd to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of an administrator (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Termination of appointment of Neil Robert Willetts as a director on 10 December 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
10 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
11 March 2017 | Satisfaction of charge 1 in full (6 pages) |
11 March 2017 | Satisfaction of charge 1 in full (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Neil Robert Willetts on 30 December 2015 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Neil Robert Willetts on 30 December 2015 (2 pages) |
13 January 2017 | Director's details changed for Mr Dennis Roy Willetts on 30 December 2015 (2 pages) |
13 January 2017 | Director's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (2 pages) |
13 January 2017 | Secretary's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (1 page) |
13 January 2017 | Secretary's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (1 page) |
13 January 2017 | Director's details changed for Mrs Barbara Joan Willetts on 30 December 2016 (2 pages) |
13 January 2017 | Director's details changed for Mr Dennis Roy Willetts on 30 December 2015 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 February 2010 | Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Barbara Joan Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Dennis Roy Willetts on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Neil Robert Willetts on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 March 1999 | Director's particulars changed (1 page) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
4 October 1971 | Incorporation (15 pages) |
4 October 1971 | Incorporation (15 pages) |